Search icon

GREAT CUTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT CUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1992 (33 years ago)
Entity Number: 1605672
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016
Principal Address: C/O DRAMATICS, 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY KOLBER Chief Executive Officer 125 E. 87TH ST, STE 6B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
DRAMATICS DOS Process Agent 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 125 E. 87TH ST, STE 6B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 120 E.34TH STREET, GROUND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-02-28 2025-05-14 Address 381 PARK AVE SO, RM 813, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-03 2000-02-28 Address 125 E 87TH ST, STE 6B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-02-24 2025-05-14 Address 125 E. 87TH ST, STE 6B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514000176 2025-05-14 BIENNIAL STATEMENT 2025-05-14
120508002477 2012-05-08 BIENNIAL STATEMENT 2012-01-01
100216002261 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080317002712 2008-03-17 BIENNIAL STATEMENT 2008-01-01
060206002445 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3201267 CL VIO INVOICED 2020-08-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-30 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2020-03-12 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95422.00
Total Face Value Of Loan:
95422.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$95,422
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,040.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,418
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State